CORELLI HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CORELLI HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06056049

Incorporation date

17/01/2007

Size

Dormant

Contacts

Registered address

Registered address

Devon Block Management, 25 Stonehouse Street, Plymouth PL1 3PECopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2007)
dot icon07/05/2025
Confirmation statement made on 2025-05-02 with no updates
dot icon27/01/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/05/2024
Confirmation statement made on 2024-05-02 with updates
dot icon02/01/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/05/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon13/04/2023
Micro company accounts made up to 2022-12-31
dot icon06/06/2022
Confirmation statement made on 2022-05-02 with no updates
dot icon06/06/2022
Termination of appointment of Rupert Hambly as a secretary on 2022-06-06
dot icon06/06/2022
Appointment of Mr Nigel Small as a secretary on 2022-06-06
dot icon06/06/2022
Appointment of Mr Rupert Hambly as a secretary on 2022-06-06
dot icon06/06/2022
Termination of appointment of Rupert Hambly as a secretary on 2022-06-06
dot icon24/03/2022
Micro company accounts made up to 2021-12-31
dot icon17/06/2021
Termination of appointment of Nigel Small as a secretary on 2021-06-17
dot icon11/06/2021
Confirmation statement made on 2021-05-02 with no updates
dot icon11/06/2021
Appointment of Rupert Hambly as a secretary on 2021-06-11
dot icon11/06/2021
Termination of appointment of Peninsula Management Sw Ltd as a secretary on 2021-06-11
dot icon11/06/2021
Appointment of Mr Nigel Small as a secretary on 2021-06-11
dot icon03/03/2021
Micro company accounts made up to 2020-12-31
dot icon16/12/2020
Micro company accounts made up to 2019-12-31
dot icon01/12/2020
Previous accounting period shortened from 2020-01-31 to 2019-12-31
dot icon26/06/2020
Confirmation statement made on 2020-05-02 with no updates
dot icon26/06/2020
Appointment of Peninsula Management Sw Ltd as a secretary on 2020-06-22
dot icon26/06/2020
Registered office address changed from 9 Boutport Street Barnstaple Devon EX31 1TZ to C/O Peninsula Management Sw Limited Elms Estate Office Bishops Tawton Barnstaple United Kingdom EX32 0EJ on 2020-06-26
dot icon26/06/2020
Termination of appointment of Nigel Small as a secretary on 2020-06-26
dot icon25/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon02/05/2019
Confirmation statement made on 2019-05-02 with updates
dot icon16/11/2018
Appointment of Mr Nigel Small as a director on 2018-11-06
dot icon16/11/2018
Director's details changed
dot icon16/11/2018
Termination of appointment of Paul Bowden as a director on 2018-11-07
dot icon16/11/2018
Termination of appointment of Karen Jane Jenkins as a secretary on 2018-11-07
dot icon16/11/2018
Appointment of Mr Nigel Small as a secretary on 2018-11-06
dot icon12/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon02/05/2018
Confirmation statement made on 2018-05-02 with updates
dot icon31/01/2018
Confirmation statement made on 2018-01-17 with updates
dot icon30/01/2018
Appointment of Mr Paul Bowden as a director on 2017-11-21
dot icon30/01/2018
Notification of Paul Malcolm Miles as a person with significant control on 2017-11-21
dot icon30/01/2018
Termination of appointment of Paul Bowden as a director on 2017-11-21
dot icon17/01/2018
Cessation of Paul Bowden as a person with significant control on 2017-11-21
dot icon27/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon28/02/2017
Confirmation statement made on 2017-01-17 with updates
dot icon19/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon20/01/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon20/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon16/02/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon27/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon27/02/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon27/02/2014
Secretary's details changed for Mrs Karen Jane Jenkins on 2013-12-22
dot icon22/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon06/03/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon23/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon02/03/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon02/03/2012
Termination of appointment of Rosina Bowden as a secretary
dot icon02/03/2012
Appointment of Mrs Karen Jane Jenkins as a secretary
dot icon13/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon18/02/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon22/11/2010
Appointment of Rosina Bowden as a secretary
dot icon22/11/2010
Termination of appointment of Anthony Hunt as a secretary
dot icon22/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon18/08/2010
Registered office address changed from 1-5 Market Square Ilfracombe Devon EX34 9AU on 2010-08-18
dot icon18/08/2010
Appointment of Paul Bowden as a director
dot icon25/06/2010
Termination of appointment of Anthony Hunt as a director
dot icon18/01/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon18/01/2010
Director's details changed for Mr Anthony Hunt on 2010-01-01
dot icon18/01/2010
Secretary's details changed for Anthony Hunt on 2010-01-01
dot icon14/07/2009
Total exemption full accounts made up to 2009-01-31
dot icon13/07/2009
Appointment terminated director nicholas powis
dot icon10/06/2009
Ad 09/05/09\gbp si 2@1=2\gbp ic 2/4\
dot icon19/05/2009
Return made up to 17/01/09; full list of members
dot icon12/05/2009
Total exemption full accounts made up to 2008-01-31
dot icon12/05/2009
Director appointed nicholas powis
dot icon27/04/2009
Director and secretary appointed anthony hunt
dot icon27/04/2009
Registered office changed on 27/04/2009 from 10 cross street barnstaple north devon EX31 1BA
dot icon01/09/2008
Appointment terminated secretary janet hearsey
dot icon01/09/2008
Appointment terminated director glyn hearsey
dot icon11/02/2008
Return made up to 17/01/08; full list of members
dot icon20/03/2007
Secretary's particulars changed
dot icon17/01/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.96K
-
0.00
-
-
2022
0
1.88K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DEVON BLOCK MANAGEMENT LIMITED
Corporate Secretary
27/02/2023 - Present
76
Bowden, Paul
Director
23/06/2010 - 21/11/2017
2
Bowden, Paul
Director
21/11/2017 - 07/11/2018
2
Small, Nigel
Director
06/11/2018 - Present
-
Small, Nigel
Secretary
06/06/2022 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORELLI HOUSE MANAGEMENT COMPANY LIMITED

CORELLI HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/01/2007 with the registered office located at Devon Block Management, 25 Stonehouse Street, Plymouth PL1 3PE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORELLI HOUSE MANAGEMENT COMPANY LIMITED?

toggle

CORELLI HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/01/2007 .

Where is CORELLI HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

CORELLI HOUSE MANAGEMENT COMPANY LIMITED is registered at Devon Block Management, 25 Stonehouse Street, Plymouth PL1 3PE.

What does CORELLI HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

CORELLI HOUSE MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CORELLI HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 07/05/2025: Confirmation statement made on 2025-05-02 with no updates.